London
SW8 4DF
Director Name | Mr Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 April 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 April 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Ms Nicola Louise Philp |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 44 - 54 Stewarts Road London SW8 4DF |
Secretary Name | Mrs Stella Tayo Coudjoe |
---|---|
Status | Current |
Appointed | 01 June 2016(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Secretary Name | Mrs Teresa Barbara Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 10 Franconia Road Clapham London SW4 9ND |
Director Name | Jack Leonard Rawlinson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 1994) |
Role | Sales Director |
Correspondence Address | 8 Charleston Court Forestfield Crawley West Sussex RH10 6PT |
Director Name | Christopher Huw Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | Y Garn Fawr Glen Usk Road Llanhennock Newport South Glamorgan NP18 1LU Wales |
Director Name | Nicola Ann Lydia Howeson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Housewife |
Correspondence Address | Ashenden Tree Lane Plaxtol Sevenoaks Kent TN15 0QA |
Secretary Name | Mr Anthony Clive Howeson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashenden,Tree Lane Plaxtol Sevenoaks Kent Tn15 Oqa |
Secretary Name | Mr Anthony Clive Howeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashenden,Tree Lane Plaxtol Sevenoaks Kent Tn15 Oqa |
Director Name | Adrian Gordon Stansbury |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 1998) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 2 Chancellor Grove Dulwich London SE21 8EG |
Director Name | Neil James Dedman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 17 Quarry Rise Tonbridge Kent TN9 2PQ |
Director Name | Amanda Cecile Thorneycroft |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 18 Great Groves Goffs Oak Hertfordshire EN7 6SX |
Secretary Name | Amanda Cecile Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 18 Great Groves Goffs Oak Hertfordshire EN7 6SX |
Director Name | Mr Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tutts Farm Ridgelands Lane South Chailey East Sussex BN8 4RS |
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2009) |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | Oakwood 45 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tutts Farm Ridgelands Lane South Chailey East Sussex BN8 4RS |
Director Name | Sigurdur Arnar Sigurdsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Smari Svanberg Sigurdsson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2008) |
Role | CEO |
Correspondence Address | Spordagrunnur 1 104 Reykjavik Foreign |
Secretary Name | Sigurdur Arnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 January 2007(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Hannes Smarason |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 06 April 2009(29 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 13 Talbot Road London Middlesex W2 |
Website | cheesecellar.co.uk |
---|
Registered Address | 44-54 Stewarts Road London SW8 4DF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Blackwater Food Provision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,828,327 |
Gross Profit | £19,835,424 |
Net Worth | -£6,117,816 |
Cash | £685,740 |
Current Liabilities | £18,027,217 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Covent Garden Market Authority Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £10,000 see image for full details. Outstanding |
---|---|
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,000. Outstanding |
27 June 2008 | Delivered on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 October 2021 | Delivered on: 4 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 October 2020 | Delivered on: 9 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 10A millennium way, vale park, evesham, worcestershire WR11 1GR - title nos: HW179914, WR38804, WR42862, WR56507 and WR138856 together with the unregistered land shown coloured pink on the plan annexed to the charging instrument. Outstanding |
1 July 2016 | Delivered on: 13 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 10A millennium way, vale park, evesham, worcestershire, WR11 1GR registered at the land registry under title numbers HW179914, WR38804, WR42862, WR56507 and WR138856 together with the unregistered land shown coloured pink on the plan annexed. Outstanding |
16 April 2015 | Delivered on: 25 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 13 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 April 2009 | Delivered on: 30 April 2009 Satisfied on: 29 April 2015 Persons entitled: Straumur-Burdaras Investment Bank Hf. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 June 2008 | Delivered on: 16 June 2008 Satisfied on: 19 June 2015 Persons entitled: Straumur-Burdaras Investment Bank Hf Classification: Debenture Secured details: All monies due or to become due from any charging company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2002 | Delivered on: 7 March 2002 Satisfied on: 5 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 May 1986 | Delivered on: 13 May 1986 Satisfied on: 5 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44/54 (even nos) stewarts road, wandsworth t/n ln 71253. Fully Satisfied |
29 August 1985 | Delivered on: 13 September 1985 Satisfied on: 5 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 1982 | Delivered on: 11 October 1982 Satisfied on: 19 December 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts and uncalled capital (see doc M20 for details). Fully Satisfied |
5 June 2023 | Full accounts made up to 30 September 2022 (35 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (38 pages) |
13 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 October 2021 | Registration of charge 014424720014, created on 4 October 2021 (29 pages) |
3 October 2021 | Full accounts made up to 30 September 2020 (38 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 30 September 2019 (38 pages) |
9 October 2020 | Registration of charge 014424720013, created on 2 October 2020 (12 pages) |
31 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (34 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (33 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
20 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 July 2016 | Registration of charge 014424720012, created on 1 July 2016
|
13 July 2016 | Registration of charge 014424720012, created on 1 July 2016
|
6 July 2016 | Appointment of Mrs Stella Coudjoe as a secretary on 1 June 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Stella Coudjoe on 1 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page) |
6 July 2016 | Secretary's details changed for Mrs Stella Coudjoe on 1 June 2016 (1 page) |
6 July 2016 | Appointment of Mrs Stella Coudjoe as a secretary on 1 June 2016 (2 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
19 June 2015 | Satisfaction of charge 5 in full (1 page) |
19 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 April 2015 | Satisfaction of charge 7 in full (4 pages) |
29 April 2015 | Satisfaction of charge 7 in full (4 pages) |
25 April 2015 | Registration of charge 014424720011, created on 16 April 2015 (13 pages) |
25 April 2015 | Registration of charge 014424720011, created on 16 April 2015 (13 pages) |
13 April 2015 | Registration of charge 014424720010, created on 7 April 2015 (19 pages) |
13 April 2015 | Registration of charge 014424720010, created on 7 April 2015 (19 pages) |
13 April 2015 | Registration of charge 014424720010, created on 7 April 2015 (19 pages) |
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 February 2015 | Company name changed h&b foods LTD\certificate issued on 25/02/15
|
25 February 2015 | Company name changed h&b foods LTD\certificate issued on 25/02/15
|
9 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
23 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 September 2013 | Appointment of Ms Nicola Louise Philp as a director (2 pages) |
11 September 2013 | Appointment of Ms Nicola Louise Philp as a director (2 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (23 pages) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
19 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
26 November 2009 | Director's details changed for Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Nicholas Graeme Martin on 25 November 2009 (1 page) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director and secretary sigurdur sigurdsson (1 page) |
26 May 2009 | Memorandum and Articles of Association (10 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Appointment terminated director and secretary sigurdur sigurdsson (1 page) |
26 May 2009 | Memorandum and Articles of Association (10 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
18 March 2009 | Appointment terminated secretary nicholas martin (1 page) |
18 March 2009 | Appointment terminated secretary nicholas martin (1 page) |
18 March 2009 | Appointment terminated director nicholas martin (1 page) |
18 March 2009 | Appointment terminated director nicholas martin (1 page) |
12 February 2009 | Appointment terminated director simon yorke (1 page) |
12 February 2009 | Appointment terminated director simon yorke (1 page) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (21 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
4 April 2008 | Director appointed jonathan archer (2 pages) |
4 April 2008 | Director appointed jonathan archer (2 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 April 2007 | Auditor's resignation (1 page) |
21 April 2007 | Auditor's resignation (1 page) |
25 March 2007 | Return made up to 31/01/07; full list of members
|
25 March 2007 | Return made up to 31/01/07; full list of members
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
20 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 December 2005 | Company name changed harvey and brockless LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed harvey and brockless LIMITED\certificate issued on 05/12/05 (2 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 March 2005 | Full accounts made up to 30 September 2004 (20 pages) |
4 August 2004 | Full accounts made up to 26 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 26 September 2003 (17 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Return made up to 31/01/04; full list of members
|
16 March 2004 | Return made up to 31/01/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
2 April 2003 | Full accounts made up to 27 September 2002 (25 pages) |
2 April 2003 | Full accounts made up to 27 September 2002 (25 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 June 2002 | Return made up to 31/01/02; full list of members
|
12 June 2002 | Return made up to 31/01/02; full list of members
|
22 May 2002 | Full accounts made up to 28 September 2001 (15 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Full accounts made up to 28 September 2001 (15 pages) |
22 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Full accounts made up to 29 September 2000 (14 pages) |
19 March 2001 | Full accounts made up to 29 September 2000 (14 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 31/01/00; full list of members
|
3 March 2000 | Return made up to 31/01/00; full list of members
|
31 January 2000 | Full accounts made up to 24 September 1999 (14 pages) |
31 January 2000 | Full accounts made up to 24 September 1999 (14 pages) |
9 February 1999 | Full accounts made up to 25 September 1998 (16 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members
|
9 February 1999 | Full accounts made up to 25 September 1998 (16 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members
|
3 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
6 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members
|
28 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members
|
28 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 January 1995 | Full accounts made up to 30 September 1994 (14 pages) |
28 January 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 August 1979 | Incorporation (15 pages) |
8 August 1979 | Certificate of incorporation (1 page) |
8 August 1979 | Incorporation (15 pages) |
8 August 1979 | Certificate of incorporation (1 page) |